COMMUNITY FOUNDATION

Register to unlock more data on OkredoRegister

COMMUNITY FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07199617

Incorporation date

23/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

125 South Road, Erdington, Birmingham B23 6ENCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2010)
dot icon03/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon21/10/2025
Director's details changed for Ms Jessica Hope Saunders on 2025-10-10
dot icon21/10/2025
Director's details changed for Mr Abdullah Mohammad Ismail on 2025-10-14
dot icon23/04/2025
Registered office address changed from , 20 st. Silas Square, Birmingham, B19 1QW, England to 125 South Road Erdington Birmingham B23 6EN on 2025-04-23
dot icon23/04/2025
Director's details changed for Mrs Irmana Parvin on 2025-04-22
dot icon23/04/2025
Director's details changed for Mr Bashir Ahmed on 2025-04-22
dot icon11/03/2025
Registered office address changed from , Quayside Tower 252-260 Broad Street, Birmingham, B1 2HF, England to 125 South Road Erdington Birmingham B23 6EN on 2025-03-11
dot icon10/03/2025
Registered office address changed from , Community Foundation 20 st. Silas Square, Birmingham, B19 1QW to 125 South Road Erdington Birmingham B23 6EN on 2025-03-10
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/06/2024
Termination of appointment of Samina Parvin as a director on 2024-06-15
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Termination of appointment of Haleema Jabbar as a director on 2022-05-22
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Termination of appointment of Rahman Khan as a director on 2021-04-18
dot icon19/04/2021
Termination of appointment of Abdul Latif as a director on 2021-04-18
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/08/2020
Appointment of Ms Jessica Hope Saunders as a director on 2020-08-18
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon12/03/2018
Termination of appointment of Iqbal Soleman as a director on 2018-03-01
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/06/2017
Termination of appointment of Farhan Absar Hussain as a director on 2017-06-02
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon23/02/2017
Amended total exemption full accounts made up to 2016-03-31
dot icon14/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-23 no member list
dot icon05/04/2016
Director's details changed for Abdullah Mohammad Ismail on 2016-01-14
dot icon05/04/2016
Director's details changed for Mr Bashir Ahmed on 2016-02-05
dot icon18/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-23 no member list
dot icon26/03/2015
Register inspection address has been changed from Union Building 2nd Floor 148 Berners Street Birmingham West Midlands B19 2DR England to 20 st. Silas Square Lozells Birmingham West Midlands B19 1QW
dot icon18/12/2014
Registered office address changed from , Community Foundation St. Silas Square, Lozells, West Midlands, B19 1QW, England to 125 South Road Erdington Birmingham B23 6EN on 2014-12-18
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/09/2014
Registered office address changed from , C/O Community Foundation, the Union Building 148 Berners Street, Lozells, Birmingham, West Midlands, B19 2DR to 125 South Road Erdington Birmingham B23 6EN on 2014-09-12
dot icon24/03/2014
Annual return made up to 2014-03-23 no member list
dot icon20/01/2014
Statement of company's objects
dot icon20/01/2014
Resolutions
dot icon15/01/2014
Appointment of Mr Rahman Khan as a director on 2014-01-14
dot icon15/01/2014
Appointment of Mr Iqbal Soleman as a director on 2014-01-14
dot icon10/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon21/05/2013
Appointment of Mr Bashir Ahmed as a director on 2013-04-15
dot icon21/05/2013
Appointment of Mr Abdul Latif as a director on 2013-04-15
dot icon21/05/2013
Appointment of Mr Nozmul Hussain as a secretary on 2013-04-15
dot icon21/05/2013
Termination of appointment of Abdul Latif as a secretary on 2013-04-15
dot icon17/04/2013
Appointment of Mr Farhan Absar Hussain as a director on 2013-04-15
dot icon28/03/2013
Annual return made up to 2013-03-23 no member list
dot icon28/03/2013
Termination of appointment of Raihan Hussain as a secretary on 2013-03-26
dot icon27/03/2013
Termination of appointment of Raihan Hussain as a director on 2013-03-26
dot icon27/03/2013
Termination of appointment of Tofael Ahmed as a director on 2013-03-26
dot icon27/03/2013
Appointment of Miss Haleema Jabbar as a director on 2013-03-26
dot icon27/03/2013
Appointment of Mr Abdul Latif as a secretary on 2013-03-26
dot icon27/03/2013
Termination of appointment of Raihan Hussain as a secretary on 2013-03-26
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-23 no member list
dot icon30/03/2012
Register(s) moved to registered inspection location
dot icon30/03/2012
Register inspection address has been changed
dot icon09/02/2012
Accounts made up to 2011-03-31
dot icon31/01/2012
Registered office address changed from , 180a Lozells Road, Lozells, Birmingham, West Midlands, B19 1PA on 2012-01-31
dot icon30/01/2012
Termination of appointment of Mohammed Abdus Salam as a director on 2012-01-28
dot icon15/11/2011
Certificate of change of name
dot icon21/06/2011
Termination of appointment of Hefzur Rahman as a director
dot icon06/04/2011
Annual return made up to 2011-03-23 no member list
dot icon05/04/2011
Termination of appointment of Mohammed Ahmed as a director
dot icon05/04/2011
Termination of appointment of Mohammed Ahmed as a director
dot icon23/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Uddin, Gaus
Director
23/03/2010 - Present
8
Ismail, Abdullah Mohammad
Director
23/03/2010 - Present
14
Ahmed, Bashir
Director
15/04/2013 - Present
7
Parvin, Irmana
Director
23/03/2010 - Present
2
Parvin, Samina
Director
23/03/2010 - 15/06/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNITY FOUNDATION

COMMUNITY FOUNDATION is an(a) Active company incorporated on 23/03/2010 with the registered office located at 125 South Road, Erdington, Birmingham B23 6EN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNITY FOUNDATION?

toggle

COMMUNITY FOUNDATION is currently Active. It was registered on 23/03/2010 .

Where is COMMUNITY FOUNDATION located?

toggle

COMMUNITY FOUNDATION is registered at 125 South Road, Erdington, Birmingham B23 6EN.

What does COMMUNITY FOUNDATION do?

toggle

COMMUNITY FOUNDATION operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for COMMUNITY FOUNDATION?

toggle

The latest filing was on 03/01/2026: Total exemption full accounts made up to 2025-03-31.